Bramhall
Stockport
Cheshire
SK7 3AD
Director Name | Andrea Marie Feely |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 1999) |
Role | Midwife |
Correspondence Address | 11 Holford Way Newton Le Willows Merseyside WA12 0BZ |
Director Name | Derek Joseph Feely |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 1999) |
Role | Retired |
Correspondence Address | 57 Avonlea Road Sale Cheshire M33 4HY |
Secretary Name | Mr David Feely |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 9 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 57 Avonlea Road Sale Cheshire M33 4HY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 May 1999 | Application for striking-off (1 page) |
19 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 June 1998 | Return made up to 15/06/98; no change of members
|
23 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
17 July 1997 | Return made up to 15/06/97; full list of members
|
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
11 August 1996 | Return made up to 15/06/96; full list of members
|
11 August 1996 | Ad 30/06/96--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 August 1995 | Company name changed readyreserve LIMITED\certificate issued on 22/08/95 (4 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned;new director appointed (2 pages) |